Background WavePink WaveYellow Wave

CROUDACE ASSET MANAGEMENT LTD (00563077)

CROUDACE ASSET MANAGEMENT LTD (00563077) is an active UK company. incorporated on 21 March 1956. with registered office in Brighton. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. CROUDACE ASSET MANAGEMENT LTD has been registered for 70 years. Current directors include BROTHERTON-RATCLIFFE, Henry Guy, GLOVER, Aaron William Sampson, SCOTT, Neil David.

Company Number
00563077
Status
active
Type
ltd
Incorporated
21 March 1956
Age
70 years
Address
36 Frederick Place, Brighton, BN1 4EA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BROTHERTON-RATCLIFFE, Henry Guy, GLOVER, Aaron William Sampson, SCOTT, Neil David
SIC Codes
41100, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROUDACE ASSET MANAGEMENT LTD

CROUDACE ASSET MANAGEMENT LTD is an active company incorporated on 21 March 1956 with the registered office located in Brighton. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. CROUDACE ASSET MANAGEMENT LTD was registered 70 years ago.(SIC: 41100, 68320)

Status

active

Active since 70 years ago

Company No

00563077

LTD Company

Age

70 Years

Incorporated 21 March 1956

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 February 2026 (2 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027

Previous Company Names

CROUDACE PROPERTIES DEVELOPMENTS LIMITED
From: 28 April 2003To: 18 December 2012
MAYBROOK DEVELOPMENTS LIMITED
From: 31 July 1990To: 28 April 2003
LANGHAM HOUSE DEVELOPMENTS LIMITED
From: 21 March 1956To: 31 July 1990
Contact
Address

36 Frederick Place Brighton, BN1 4EA,

Previous Addresses

Temple House 25 High Street Lewes East Sussex BN7 2LU
From: 9 February 2010To: 20 January 2020
1 Wellington House Birkheads Road Reigate Surrey RH2 0AU
From: 21 March 1956To: 9 February 2010
Timeline

21 key events • 2010 - 2021

Funding Officers Ownership
Director Left
Jan 10
Director Joined
Feb 10
Director Joined
Jan 13
Loan Secured
Oct 13
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Funding Round
Jan 16
Loan Secured
Feb 16
Loan Cleared
Jan 18
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Jan 21
Director Left
Jan 21
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

BEARD, David

Active
Frederick Place, BrightonBN1 4EA
Secretary
Appointed 21 Dec 2005

BROTHERTON-RATCLIFFE, Henry Guy

Active
Frederick Place, BrightonBN1 4EA
Born September 1992
Director
Appointed 03 Jan 2020

GLOVER, Aaron William Sampson

Active
Frederick Place, BrightonBN1 4EA
Born December 1982
Director
Appointed 01 Jan 2021

SCOTT, Neil David

Active
Frederick Place, BrightonBN1 4EA
Born May 1959
Director
Appointed 01 Jan 2010

CAREY, Allan Robert

Resigned
162 Southborough Lane, BromleyBR2 8AL
Secretary
Appointed 21 Oct 1996
Resigned 21 Dec 2005

HENLEY, Christopher Arthur

Resigned
13 Hollytrees, FleetGU13 0NL
Secretary
Appointed N/A
Resigned 21 Oct 1996

BROTHERTON-RATCLIFFE, Anthony

Resigned
25 High Street, LewesBN7 2LU
Born April 1950
Director
Appointed 01 Jan 2013
Resigned 03 Jan 2020

CAREY, Allan Robert

Resigned
162 Southborough Lane, BromleyBR2 8AL
Born January 1956
Director
Appointed N/A
Resigned 21 Dec 2005

COLE, Paul Nicholas Blundell

Resigned
3 Branstone Road, KewTW9 3LB
Born July 1947
Director
Appointed 20 Dec 2005
Resigned 31 Dec 2009

COOK, John George

Resigned
Frederick Place, BrightonBN1 4EA
Born March 1955
Director
Appointed 01 May 2003
Resigned 31 Dec 2020

GARDNER, Richard Charles Victor

Resigned
Garth House, SandySG19 2NB
Born October 1939
Director
Appointed N/A
Resigned 31 Mar 2003

RATCLIFFE, John Brotherton

Resigned
Blackhill House, LindfieldRH16 2HE
Born November 1919
Director
Appointed N/A
Resigned 31 Aug 2001

TIMMS, Anthony John

Resigned
3 The Old Riding School, Tunbridge WellsTN3 9PH
Born October 1940
Director
Appointed 24 Feb 1995
Resigned 20 Dec 2004

Persons with significant control

1

Croudace Trading Group Ltd

Active
Frederick Place, BrightonBN1 4EA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

140

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
6 September 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
11 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
21 October 2021
CH01Change of Director Details
Accounts With Accounts Type Small
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Accounts With Accounts Type Small
17 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 January 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2020
TM01Termination of Director
Accounts With Accounts Type Small
1 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Resolution
10 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 January 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Small
7 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
11 April 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Capital Allotment Shares
26 January 2016
SH01Allotment of Shares
Mortgage Satisfy Charge Full
28 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 October 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Accounts With Accounts Type Small
17 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Accounts With Accounts Type Small
14 April 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
4 October 2013
MR01Registration of a Charge
Accounts With Accounts Type Dormant
5 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Appoint Person Director Company With Name
4 January 2013
AP01Appointment of Director
Certificate Change Of Name Company
18 December 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 December 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Accounts With Accounts Type Dormant
17 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2011
AAAnnual Accounts
Accounts With Accounts Type Full
26 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2010
AR01AR01
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 April 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
15 February 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
9 February 2010
AD01Change of Registered Office Address
Termination Director Company With Name
18 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Auditors Resignation Company
14 May 2009
AUDAUD
Legacy
7 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 October 2008
AAAnnual Accounts
Legacy
7 August 2008
288cChange of Particulars
Legacy
23 April 2008
363aAnnual Return
Legacy
29 February 2008
287Change of Registered Office
Legacy
29 February 2008
353353
Legacy
6 September 2007
288cChange of Particulars
Accounts With Made Up Date
23 May 2007
AAAnnual Accounts
Legacy
5 April 2007
363aAnnual Return
Legacy
6 October 2006
288cChange of Particulars
Accounts With Made Up Date
10 July 2006
AAAnnual Accounts
Legacy
4 April 2006
363aAnnual Return
Legacy
4 April 2006
288cChange of Particulars
Legacy
3 January 2006
288aAppointment of Director or Secretary
Legacy
3 January 2006
288aAppointment of Director or Secretary
Legacy
3 January 2006
288bResignation of Director or Secretary
Legacy
3 January 2006
288bResignation of Director or Secretary
Accounts With Made Up Date
23 June 2005
AAAnnual Accounts
Legacy
18 April 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
24 June 2004
AAAnnual Accounts
Legacy
24 May 2004
225Change of Accounting Reference Date
Legacy
21 April 2004
363sAnnual Return (shuttle)
Legacy
10 May 2003
288aAppointment of Director or Secretary
Legacy
1 May 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
28 April 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 April 2003
288bResignation of Director or Secretary
Accounts With Made Up Date
6 March 2003
AAAnnual Accounts
Legacy
29 April 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
18 March 2002
AAAnnual Accounts
Legacy
6 September 2001
288bResignation of Director or Secretary
Legacy
26 April 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
7 March 2001
AAAnnual Accounts
Legacy
11 April 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
14 March 2000
AAAnnual Accounts
Legacy
19 April 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
22 February 1999
AAAnnual Accounts
Legacy
30 April 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
1 April 1998
AAAnnual Accounts
Legacy
10 April 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
13 February 1997
AAAnnual Accounts
Legacy
25 October 1996
288aAppointment of Director or Secretary
Legacy
25 October 1996
288bResignation of Director or Secretary
Legacy
24 April 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
15 April 1996
AAAnnual Accounts
Accounts With Made Up Date
24 April 1995
AAAnnual Accounts
Legacy
24 April 1995
363sAnnual Return (shuttle)
Legacy
3 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Made Up Date
18 April 1994
AAAnnual Accounts
Legacy
18 April 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
6 May 1993
AAAnnual Accounts
Legacy
6 May 1993
363sAnnual Return (shuttle)
Auditors Resignation Company
4 May 1993
AUDAUD
Accounts With Made Up Date
28 April 1992
AAAnnual Accounts
Legacy
28 April 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
9 May 1991
AAAnnual Accounts
Legacy
9 May 1991
363aAnnual Return
Memorandum Articles
19 October 1990
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
30 July 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 May 1990
363363
Accounts With Made Up Date
17 May 1990
AAAnnual Accounts
Legacy
25 November 1989
403aParticulars of Charge Subject to s859A
Accounts With Made Up Date
23 May 1989
AAAnnual Accounts
Legacy
23 May 1989
363363
Legacy
29 July 1988
288288
Accounts With Made Up Date
23 May 1988
AAAnnual Accounts
Legacy
23 May 1988
363363
Legacy
24 December 1987
403aParticulars of Charge Subject to s859A
Legacy
12 May 1987
363363
Accounts With Made Up Date
12 May 1987
AAAnnual Accounts
Legacy
8 April 1987
288288
Legacy
6 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
8 May 1986
AAAnnual Accounts
Legacy
8 May 1986
363363